Company NameUplands Court (Darlington) Residents' Association Limited
Company StatusActive
Company Number02730994
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 July 1992(31 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Christopher John Coxon
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2009(17 years after company formation)
Appointment Duration14 years, 9 months
RoleRetailer
Country of ResidenceEngland
Correspondence Address15 Chilton Close
Darlington
County Durham
DL3 8RQ
Director NameMrs Lesley Atkins
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(19 years, 3 months after company formation)
Appointment Duration12 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Chilton Close
Darlington
DL3 8RQ
Director NameMr David John McCarthy
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2018(25 years, 8 months after company formation)
Appointment Duration6 years
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Chilton Close
Darlington
DL3 8RQ
Secretary NameMr Christopher John Coxon
StatusCurrent
Appointed11 March 2019(26 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address8 Chilton Close
Darlington
DL3 8RQ
Director NameMs Donna Guthrie-Cowan
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2022(29 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address8 Chilton Close
Darlington
DL3 8RQ
Director NameMr Simon Anderson Cowan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2022(29 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address8 Chilton Close
Darlington
DL3 8RQ
Director NameMr Mark Andrew Cooper
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(same day as company formation)
RoleLorry Driver
Correspondence Address7 Cavendish Drive
Darlington
County Durham
DL1 2GQ
Director NameMrs Susan Mary Horner
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(same day as company formation)
RoleTypist
Correspondence Address57 Swaledale Avenue
Darlington
County Durham
DL3 9AR
Secretary NameMr Mark Andrew Cooper
NationalityBritish
StatusResigned
Appointed14 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address7 Cavendish Drive
Darlington
County Durham
DL1 2GQ
Director NameIrene Philbin
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 2000)
RoleRetired Civil Servant
Correspondence Address12 Uplands Court
Chilton Close
Darlington
Durham
DL3 8RQ
Secretary NameMr Gordon Wilkinson
NationalityBritish
StatusResigned
Appointed21 July 1998(6 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 14 July 1999)
RoleRetired
Correspondence AddressThe Maples Millbank
Heighington
Darlington
County Durham
DL3 8RQ
Director NameMrs Winifred Pickering
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(6 years after company formation)
Appointment Duration7 years, 7 months (resigned 20 March 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Chilton Close
Darlington
Durham
DL3 8RQ
Director NameMr Gordon Wilkinson
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 27 August 1999)
RoleCompany Director
Correspondence AddressThe Maples Millbank
Heighington
Darlington
County Durham
DL3 8RQ
Secretary NameIrene Philbin
NationalityBritish
StatusResigned
Appointed27 July 1998(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 2000)
RoleRetired
Correspondence Address12 Uplands Court
Chilton Close
Darlington
Durham
DL3 8RQ
Director NameIrene Hamer
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(7 years after company formation)
Appointment Duration7 years, 10 months (resigned 23 May 2007)
RoleRetired
Correspondence Address10 Chilton Close
Darlington
County Durham
DL3 8RQ
Director NameMr Christopher John Coxon
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(7 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 February 2006)
RoleRetailer
Country of ResidenceEngland
Correspondence Address15 Chilton Close
Darlington
County Durham
DL3 8RQ
Secretary NameMr Christopher John Coxon
NationalityBritish
StatusResigned
Appointed11 April 2000(7 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 March 2004)
RoleRetailer
Country of ResidenceEngland
Correspondence Address15 Chilton Close
Darlington
County Durham
DL3 8RQ
Director NameRita Lambert
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(10 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 20 July 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Chilton Close
Darlington
Durham
DL3 8RQ
Secretary NameIrene Hamer
NationalityBritish
StatusResigned
Appointed15 March 2004(11 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 May 2007)
RoleRetired
Correspondence Address10 Chilton Close
Darlington
County Durham
DL3 8RQ
Director NameMr David John McCarthy
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(12 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 July 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Chilton Close
Darlington
County Durham
DL3 8RQ
Director NameMrs Ann Coxon
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(14 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 11 March 2019)
RoleRetailer
Country of ResidenceEngland
Correspondence Address15 Chilton Close
Darlington
County Durham
DL3 8RQ
Secretary NameMr David John McCarthy
NationalityBritish
StatusResigned
Appointed23 May 2007(14 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 July 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Chilton Close
Darlington
County Durham
DL3 8RQ
Secretary NameMrs Ann Coxon
StatusResigned
Appointed30 July 2009(17 years after company formation)
Appointment Duration9 years, 7 months (resigned 11 March 2019)
RoleCompany Director
Correspondence Address15 Chilton Close
Darlington
County Durham
DL3 8RQ
Director NameMr Brian Lyall
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2019(26 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 September 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Chilton Close
Darlington
County Durham
DL3 8RQ
Director NameMs Gemma Stone
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2019(26 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2021)
RoleSenior Trials Manager Nfer
Country of ResidenceEngland
Correspondence Address15 Chilton Close
Darlington
County Durham
DL3 8RQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01325 352140
Telephone regionDarlington

Location

Registered Address8 Chilton Close
Darlington
DL3 8RQ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardHummersknott
Built Up AreaDarlington

Financials

Year2012
Turnover£5,200
Cash£4,174
Current Liabilities£4,304

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
21 July 2023Termination of appointment of Christopher John Coxon as a secretary on 10 July 2023 (1 page)
21 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
21 July 2023Termination of appointment of David John Mccarthy as a director on 10 July 2023 (1 page)
2 February 2023Director's details changed for Ms Donna Guthrie-Cowan on 2 February 2023 (2 pages)
2 February 2023Director's details changed for Mr Simon Anderson Cowan on 2 February 2023 (2 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
14 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
14 July 2022Registered office address changed from 15 Chilton Close Darlington County Durham DL3 8RQ to 8 Chilton Close Darlington DL3 8RQ on 14 July 2022 (1 page)
30 June 2022Appointment of Mr Simon Anderson Cowan as a director on 20 June 2022 (2 pages)
30 June 2022Appointment of Ms Donna Guthrie-Cowan as a director on 20 June 2022 (2 pages)
30 June 2022Termination of appointment of Gemma Stone as a director on 1 December 2021 (1 page)
1 October 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
15 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
15 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
23 September 2019Termination of appointment of Brian Lyall as a director on 16 September 2019 (1 page)
14 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
17 April 2019Appointment of Ms Gemma Stone as a director on 15 March 2019 (2 pages)
15 April 2019Appointment of Mr David John Mccarthy as a director on 3 April 2018 (2 pages)
6 April 2019Appointment of Mr Christopher John Coxon as a secretary on 11 March 2019 (2 pages)
6 April 2019Termination of appointment of Ann Coxon as a director on 11 March 2019 (1 page)
6 April 2019Appointment of Mr Brian Lyall as a director on 11 March 2019 (2 pages)
6 April 2019Termination of appointment of Winifred Pickering as a director on 6 March 2019 (1 page)
6 April 2019Termination of appointment of Ann Coxon as a secretary on 11 March 2019 (1 page)
30 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 August 2017Termination of appointment of Rita Lambert as a director on 20 July 2017 (1 page)
1 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
1 August 2017Termination of appointment of Rita Lambert as a director on 20 July 2017 (1 page)
7 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
7 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
11 August 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
7 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
7 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
11 August 2015Annual return made up to 14 July 2015 no member list (6 pages)
11 August 2015Annual return made up to 14 July 2015 no member list (6 pages)
10 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
10 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
30 July 2014Annual return made up to 14 July 2014 no member list (6 pages)
30 July 2014Annual return made up to 14 July 2014 no member list (6 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
31 July 2013Annual return made up to 14 July 2013 no member list (6 pages)
31 July 2013Annual return made up to 14 July 2013 no member list (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 August 2012Annual return made up to 14 July 2012 no member list (6 pages)
10 August 2012Annual return made up to 14 July 2012 no member list (6 pages)
9 August 2012Appointment of Mrs Lesley Atkins as a director (2 pages)
9 August 2012Appointment of Mrs Lesley Atkins as a director (2 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
10 August 2011Appointment of Mrs Winifred Pickering as a director (2 pages)
10 August 2011Appointment of Mrs Winifred Pickering as a director (2 pages)
10 August 2011Annual return made up to 14 July 2011 no member list (6 pages)
10 August 2011Annual return made up to 14 July 2011 no member list (6 pages)
26 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
26 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
4 August 2010Director's details changed for Ann Coxon on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Mr Christopher John Coxon on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Mr Christopher John Coxon on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Rita Lambert on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Rita Lambert on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Rita Lambert on 1 October 2009 (2 pages)
4 August 2010Annual return made up to 14 July 2010 no member list (5 pages)
4 August 2010Director's details changed for Ann Coxon on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Ann Coxon on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Mr Christopher John Coxon on 1 October 2009 (2 pages)
4 August 2010Annual return made up to 14 July 2010 no member list (5 pages)
30 July 2010Termination of appointment of David Mccarthy as a director (1 page)
30 July 2010Termination of appointment of David Mccarthy as a director (1 page)
23 July 2010Termination of appointment of David Mccarthy as a secretary (1 page)
23 July 2010Termination of appointment of David Mccarthy as a secretary (1 page)
22 July 2010Registered office address changed from 11 Chilton Close Uplands Court Darlington Co Durham DL3 8RQ on 22 July 2010 (1 page)
22 July 2010Appointment of Mr Christopher John Coxon as a director (2 pages)
22 July 2010Appointment of Mrs Ann Coxon as a secretary (2 pages)
22 July 2010Registered office address changed from 11 Chilton Close Uplands Court Darlington Co Durham DL3 8RQ on 22 July 2010 (1 page)
22 July 2010Appointment of Mrs Ann Coxon as a secretary (2 pages)
22 July 2010Appointment of Mr Christopher John Coxon as a director (2 pages)
14 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
14 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
23 July 2009Annual return made up to 14/07/09 (10 pages)
23 July 2009Annual return made up to 14/07/09 (10 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
31 July 2008Annual return made up to 14/07/08 (4 pages)
31 July 2008Annual return made up to 14/07/08 (4 pages)
27 July 2007Annual return made up to 14/07/07
  • 363(287) ‐ Registered office changed on 27/07/07
(4 pages)
27 July 2007Annual return made up to 14/07/07
  • 363(287) ‐ Registered office changed on 27/07/07
(4 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New secretary appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New secretary appointed (2 pages)
12 June 2007Secretary resigned;director resigned (1 page)
12 June 2007Secretary resigned;director resigned (1 page)
7 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
7 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
8 August 2006Director resigned (1 page)
8 August 2006Annual return made up to 14/07/06 (5 pages)
8 August 2006Director resigned (1 page)
8 August 2006Annual return made up to 14/07/06 (5 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
7 March 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
7 March 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
8 July 2005Annual return made up to 14/07/05 (5 pages)
8 July 2005Annual return made up to 14/07/05 (5 pages)
21 April 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
2 December 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
2 December 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
21 July 2004Annual return made up to 14/07/04
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/07/04
(5 pages)
21 July 2004Annual return made up to 14/07/04
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/07/04
(5 pages)
4 June 2004Secretary resigned (1 page)
4 June 2004New secretary appointed (2 pages)
4 June 2004Secretary resigned (1 page)
4 June 2004New secretary appointed (2 pages)
27 August 2003Annual return made up to 14/07/03 (4 pages)
27 August 2003Annual return made up to 14/07/03 (4 pages)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
11 July 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
11 July 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
30 September 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
30 September 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
31 July 2002Annual return made up to 14/07/02 (4 pages)
31 July 2002Annual return made up to 14/07/02 (4 pages)
12 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
12 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
18 July 2001Annual return made up to 14/07/01 (4 pages)
18 July 2001Annual return made up to 14/07/01 (4 pages)
26 October 2000Full accounts made up to 31 December 1999 (7 pages)
26 October 2000Full accounts made up to 31 December 1999 (7 pages)
25 July 2000Annual return made up to 14/07/00
  • 363(287) ‐ Registered office changed on 25/07/00
  • 363(288) ‐ Director resigned
(4 pages)
25 July 2000Director resigned (1 page)
25 July 2000Annual return made up to 14/07/00
  • 363(287) ‐ Registered office changed on 25/07/00
  • 363(288) ‐ Director resigned
(4 pages)
25 July 2000Director resigned (1 page)
28 April 2000New secretary appointed;new director appointed (2 pages)
28 April 2000New secretary appointed;new director appointed (2 pages)
15 April 2000Secretary resigned;director resigned (1 page)
15 April 2000Secretary resigned;director resigned (1 page)
1 October 1999Full accounts made up to 31 December 1998 (7 pages)
1 October 1999Full accounts made up to 31 December 1998 (7 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
26 July 1999Annual return made up to 14/07/99
  • 363(288) ‐ Secretary resigned
(4 pages)
26 July 1999Annual return made up to 14/07/99
  • 363(288) ‐ Secretary resigned
(4 pages)
23 December 1998Annual return made up to 14/07/98 (6 pages)
23 December 1998Annual return made up to 14/07/98 (6 pages)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
18 November 1998Secretary resigned;director resigned (1 page)
18 November 1998Secretary resigned;director resigned (1 page)
29 October 1998Full accounts made up to 31 December 1997 (7 pages)
29 October 1998Full accounts made up to 31 December 1997 (7 pages)
13 October 1998New secretary appointed;new director appointed (2 pages)
13 October 1998New secretary appointed;new director appointed (2 pages)
13 October 1998New secretary appointed;new director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New secretary appointed;new director appointed (2 pages)
10 August 1998Registered office changed on 10/08/98 from: "brinkburn" 147 brinkburn road darlington co. Durham DL3 9LA (1 page)
10 August 1998Registered office changed on 10/08/98 from: "brinkburn" 147 brinkburn road darlington co. Durham DL3 9LA (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
15 July 1997Annual return made up to 14/07/97 (4 pages)
15 July 1997Annual return made up to 14/07/97 (4 pages)
21 February 1997Accounts for a small company made up to 31 December 1996 (4 pages)
21 February 1997Accounts for a small company made up to 31 December 1996 (4 pages)
15 August 1996Annual return made up to 14/07/96 (4 pages)
15 August 1996Annual return made up to 14/07/96 (4 pages)
13 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 April 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
13 April 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
3 April 1996Memorandum and Articles of Association (12 pages)
3 April 1996Memorandum and Articles of Association (12 pages)
13 December 1995Memorandum and Articles of Association (24 pages)
13 December 1995Memorandum and Articles of Association (24 pages)
26 July 1995Annual return made up to 14/07/95 (4 pages)
26 July 1995Annual return made up to 14/07/95 (4 pages)
19 May 1995Accounts for a dormant company made up to 31 July 1994 (1 page)
19 May 1995Accounts for a dormant company made up to 31 July 1994 (1 page)
19 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)